(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 29th, January 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2020/01/04
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 28th, January 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2019/01/04
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, March 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/01/04
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 30th, January 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Full accounts for the period ending 2016/04/30
filed on: 23rd, January 2017
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates 2017/01/04
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2016/01/09.
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2016/01/09
filed on: 29th, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/04
filed on: 29th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AP02) New person appointed on 2016/01/09 to the position of a member
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 27th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/01/04
filed on: 29th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/01/29
capital
|
|
(AA) Dormant company accounts reported for the period up to 2014/04/30
filed on: 27th, January 2015
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 078969590001
filed on: 2nd, July 2014
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/01/04
filed on: 4th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2014/03/04 from Michael Ward Holdings Limited Lynstock Way Lostock Bolton BL6 4SA United Kingdom
filed on: 4th, March 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed transport refrigeration parts LTDcertificate issued on 15/10/13
filed on: 15th, October 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2013/10/15
change of name
|
|
(AA01) Accounting period extended to 2014/04/30. Originally it was 2014/01/31
filed on: 15th, October 2013
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2013/01/31
filed on: 7th, October 2013
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed unicla uk LTDcertificate issued on 12/06/13
filed on: 12th, June 2013
| change of name
|
Free Download
(3 pages)
|
(CH01) On 2013/01/04 director's details were changed
filed on: 19th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/01/04
filed on: 19th, March 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 4th, January 2012
| incorporation
|
Free Download
(7 pages)
|